Penenden Heath
Maidstone
Kent
ME14 2XB
Director Name | Francis Gregory Brazier |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(50 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 25 March 1994) |
Role | Chief Executive |
Correspondence Address | Summer Folly Samborne Park Samborne Redditch Worcestershire B96 6PE |
Director Name | Patrick Paul Hooper |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(50 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1992) |
Role | Finance Director |
Correspondence Address | Thornfield 92 Station Road Balsall Common Coventry West Midlands CV7 7FL |
Director Name | Mr Terence Anthony Maher |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(50 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 October 1993) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Flat 2 33 Montagu Square London W1H 2LJ |
Secretary Name | Paul Knighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(50 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 May 1991) |
Role | Company Director |
Correspondence Address | The Hollies 45b Windy Arbour Kenilworth Warwickshire CV8 2BB |
Director Name | Gordon Vernon Watts |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(50 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 February 1993) |
Role | Company Director |
Correspondence Address | 48a Lancaster Mews London W2 3QQ |
Secretary Name | Gordon Vernon Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(50 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 17 May 1994) |
Role | Company Director |
Correspondence Address | 48a Lancaster Mews London W2 3QQ |
Director Name | Colin Clive Gregory |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(52 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 July 1994) |
Role | Finance Director |
Correspondence Address | Longview Colley Manor Drive Reigate Surrey RH2 9JS |
Director Name | Roy Nicholson Crosland |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(52 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 1994) |
Role | Divisional Managing Director O |
Correspondence Address | 16 Billing Street London SW10 9UT |
Director Name | Mr Mark Roy Mason Jenner |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(52 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 08 March 1995) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | September Cottage Hornash Lane Ashford Kent TN26 1HY |
Secretary Name | Mr Mark Roy Mason Jenner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(53 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | September Cottage Hornash Lane Ashford Kent TN26 1HY |
Director Name | William Joseph McGrath |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(53 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 October 1995) |
Role | Chief Executive |
Correspondence Address | 4 Sovereign Crescent London SE16 1XH |
Registered Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £173,473,000 |
Gross Profit | £79,155,000 |
Net Worth | £10,275,000 |
Current Liabilities | £99,177,000 |
Latest Accounts | 31 December 1992 (31 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
11 November 2011 | Bona Vacantia disclaimer (1 page) |
---|---|
15 June 2004 | Bona Vacantia disclaimer (1 page) |
18 May 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 February 2004 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2003 | Receiver's abstract of receipts and payments (2 pages) |
4 September 2003 | Receiver ceasing to act (1 page) |
13 January 2003 | Receiver's abstract of receipts and payments (2 pages) |
28 February 2002 | Receiver's abstract of receipts and payments (2 pages) |
10 January 2001 | Receiver's abstract of receipts and payments (4 pages) |
13 January 2000 | Receiver's abstract of receipts and payments (2 pages) |
13 January 1999 | Receiver's abstract of receipts and payments (2 pages) |
8 January 1998 | Receiver's abstract of receipts and payments (2 pages) |
16 December 1997 | Director resigned (1 page) |
22 January 1997 | Receiver's abstract of receipts and payments (2 pages) |
16 January 1996 | Receiver's abstract of receipts and payments (5 pages) |
5 June 1995 | 3.7 filed death of admin.receiv. (2 pages) |
1 May 1995 | Registered office changed on 01/05/95 from: berwick house 35 livery street birmingham B3 2PB (1 page) |
10 April 1995 | Secretary resigned;director resigned (4 pages) |
5 January 1995 | Appointment of receiver/manager (1 page) |
23 December 1994 | Company name changed pentos retailing group LIMITED\certificate issued on 23/12/94 (2 pages) |
10 September 1993 | Full accounts made up to 31 December 1992 (19 pages) |
13 August 1992 | Full accounts made up to 31 December 1991 (19 pages) |
20 May 1991 | Full group accounts made up to 31 December 1990 (19 pages) |